JSP MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-14 with updates |
17/11/2417 November 2024 | Resolutions |
17/11/2417 November 2024 | Memorandum and Articles of Association |
07/11/247 November 2024 | Particulars of variation of rights attached to shares |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
06/11/246 November 2024 | Statement of capital following an allotment of shares on 2024-09-26 |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/04/2225 April 2022 | Satisfaction of charge 1 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
09/12/219 December 2021 | Notification of Sarah Caroline Powell as a person with significant control on 2020-12-15 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/09/1428 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THE CHEVIOTS, HIGH STREET CULWORTH, BANBURY OXON OX17 2AZ |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD POWELL / 14/12/2009 |
08/01/108 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
08/01/108 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE POWELL / 14/12/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE POWELL / 14/12/2009 |
08/01/108 January 2010 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THORPE VIEW THE GREEN CULWORTH BANBURY OXFORDSHIRE OX17 2BB UNITED KINGDOM |
27/06/0927 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/06/097 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | SECRETARY RESIGNED |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
02/01/082 January 2008 | DIRECTOR RESIGNED |
14/12/0714 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company